What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name PADDOCK, LISA K Employer name Wayne County Amount $33,042.60 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUDT, HOLLY E Employer name Town of Vienna Amount $33,041.64 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTO, RAYMOND F Employer name SUNY College Techn Farmingdale Amount $33,040.77 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENGER, MADELYN A Employer name SUNY College at New Paltz Amount $33,040.75 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, DARREN V Employer name Edmeston CSD Amount $33,040.70 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEAL, GIOSEPPINA Employer name City of Niagara Falls Amount $33,040.17 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORENDORFF, CARL G Employer name Village of Waterville Amount $33,039.60 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, LISA M Employer name NYS Power Authority Amount $33,039.32 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIE, JOHN L Employer name Altmar-Parish-Williamstown CSD Amount $33,039.21 Date 10/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, THOMAS N Employer name Pittsford CSD Amount $33,038.90 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JENNIFER L Employer name Office For Technology Amount $33,038.64 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, ALTHEA P Employer name Bronx Psych Center Amount $33,038.53 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIUS, ULRICK M Employer name Pilgrim Psych Center Amount $33,037.77 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYSON, VIRGINIA E Employer name Erie County Amount $33,037.61 Date 03/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIER, LAURIE J Employer name Erie County Amount $33,037.54 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSER, PAMELA A Employer name Evans - Brant CSD Amount $33,037.54 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBRARO, JESSICA Employer name Syosset CSD Amount $33,037.54 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHRISTINE M Employer name Rensselaer County Amount $33,037.07 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PONCEAU, ERIC W Employer name Salamanca City School Dist Amount $33,037.04 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCARIA, STEFANIE M Employer name Henry Viscardi School Amount $33,036.95 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSSAINT, PAULENE K Employer name SUNY Stony Brook Amount $33,036.80 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, STANTON C Employer name West Genesee CSD Amount $33,036.70 Date 01/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHELE J Employer name Fulton County Amount $33,036.60 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, WILLIAM E, JR Employer name Mid-Hudson Psych Center Amount $33,036.55 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKAC, CHERYL A Employer name Frontier CSD Amount $33,036.42 Date 06/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, SHANNON V Employer name Amsterdam City School Dist Amount $33,036.01 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDOVICH, HEATHER L Employer name Harpursville CSD Amount $33,035.54 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABIS, LAURIE A Employer name Central NY DDSO Amount $33,035.46 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLINGER, SARAH E Employer name Town of Perry Amount $33,034.78 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONTE, ANGELINA Employer name Queens Borough Public Library Amount $33,034.70 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPICHIANO, JOSEPH M Employer name SUNY College at Purchase Amount $33,034.69 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, CHARLES F Employer name Watertown City School District Amount $33,034.57 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RENE D Employer name Broome County Amount $33,034.15 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARLENE T Employer name Erie County Medical Center Corp. Amount $33,033.90 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDOLLA, NANCY R Employer name Central NY DDSO Amount $33,033.85 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLANTONIO, LISA Employer name Troy City School Dist Amount $33,033.81 Date 06/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, SCOTT A Employer name Saratoga County Amount $33,033.05 Date 07/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEPNIEKS, JESSICA K Employer name City of Long Beach Amount $33,033.00 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, AGATA R Employer name Nassau Health Care Corp. Amount $33,032.82 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JANE M Employer name Lakeview Shock Incarc Facility Amount $33,032.78 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, SHARON L Employer name Rensselaer County Amount $33,032.76 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, KATHLEEN C Employer name Williamsville CSD Amount $33,032.76 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, MERRELL D Employer name City of Syracuse Amount $33,032.17 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERVEY, ROBERT A, JR Employer name Greene County Amount $33,031.97 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, LAURENCE W Employer name Fillmore CSD Amount $33,031.95 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, WILLIAM J Employer name Spencerport CSD Amount $33,031.80 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFENDORF, ROBERT A Employer name Boces-Cayuga Onondaga Amount $33,031.72 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, JENELLE J Employer name Children & Family Services Amount $33,031.67 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABEL, SARA Employer name Kiryas Joel UFSD Amount $33,031.51 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DEBRA A Employer name Clinton County Amount $33,030.90 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, CATHERINE J Employer name William Floyd UFSD Amount $33,030.77 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, GEORGE W Employer name Rensselaer County Amount $33,030.45 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, SUSAN A Employer name Town of Cherry Valley Amount $33,030.43 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWSKI, SHANNON E Employer name Erie County Amount $33,030.38 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, DEBORAH J Employer name Grand Island CSD Amount $33,030.21 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MARIA E Employer name Department of Motor Vehicles Amount $33,030.16 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, ANNE E Employer name Town of Ontario Amount $33,030.10 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDE, JORDAN M Employer name Town of Hamburg Amount $33,029.92 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, ERIC J Employer name City of Schenectady Amount $33,029.24 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHERRI A Employer name SUNY Buffalo Amount $33,029.05 Date 04/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, DARLENE M Employer name Salmon River CSD Amount $33,029.04 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHBROOKS, CHRISTINE T Employer name Lewis County Amount $33,029.01 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, DAVID C Employer name Thruway Authority Amount $33,028.97 Date 10/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARIGLIANO, WALTER F Employer name Town of Liberty Amount $33,028.86 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MARCIA O Employer name Dept of Correctional Services Amount $33,028.58 Date 01/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, JUSTIN L Employer name Town of Chenango Amount $33,028.58 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYGER, DIANA L Employer name NYS Power Authority Amount $33,028.43 Date 08/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, JANET M Employer name Erie County Amount $33,028.40 Date 08/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, WENDY A Employer name Chautauqua County Amount $33,028.29 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOISE, NANCY E Employer name West Genesee CSD Amount $33,028.00 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, FREDRICK A, SR Employer name Cornell University Amount $33,027.71 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, NATALIE R Employer name Sunmount Dev Center Amount $33,027.70 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MARTHA C Employer name Sullivan County Amount $33,027.69 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPER, AMY L Employer name Livingston County Amount $33,027.68 Date 08/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, CHRISTINE Employer name Gilboa-Conesville CSD Amount $33,027.36 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTE, MICHAEL J Employer name Wappingers CSD Amount $33,027.34 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSTER, JULIO Employer name Boces-Nassau Sole Sup Dist Amount $33,027.30 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLINGHAM, CASSANDRA L Employer name Queensbury UFSD Amount $33,026.69 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKOWSKI, DANIEL J Employer name Off of The State Comptroller Amount $33,026.04 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALFA, RAMONA Employer name Central NY DDSO Amount $33,025.96 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, GRACE M Employer name Bayport-Bluepoint UFSD Amount $33,025.92 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSILLON, NIRVA Employer name Rockland County Amount $33,025.79 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, ROSE Employer name City of Albany Amount $33,025.75 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKAY, LINDA L Employer name Dept Health - Veterans Home Amount $33,025.71 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, TATIANA Employer name Freeport UFSD Amount $33,025.69 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND-ROBERTS, ANGELA J Employer name Watertown Corr Facility Amount $33,025.60 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOLDRICK, JAMES D Employer name Arlington Fire District Amount $33,025.50 Date 11/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYNARD, TERRANCE M Employer name Hudson Falls CSD Amount $33,025.18 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBALSKY, SARA L Employer name Town of Union Amount $33,024.62 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIAK, JASON M Employer name Children & Family Services Amount $33,024.54 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name URA, NANCY A Employer name Cheektowaga CSD Amount $33,024.53 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAP, WILLIAM R Employer name New York State Assembly Amount $33,024.50 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSO, RALPH M Employer name Village of Lake Grove Amount $33,024.27 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, EDWARD J Employer name Auburn City School Dist Amount $33,023.99 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, DONALD C Employer name Nassau County Amount $33,023.72 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHERILL, DEBORAH M Employer name Elmira Psych Center Amount $33,023.57 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, MARY ANN Employer name Wayne County Amount $33,023.56 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN A Employer name Yonkers City School Dist Amount $33,023.22 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, DAVID L Employer name Town of Woodbury Amount $33,023.00 Date 02/29/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, BRIAN M Employer name Dpt Environmental Conservation Amount $33,022.72 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP